We are checking for the latest updates in this case. We will email you when the process is complete.

Mary Aurelio Vs Aypg Inc

Case Last Refreshed: 3 years ago

Aurelio Mary, filed a(n) Wrongful Termination - Labor and Employment case represented by Alexander Krakow + Glick Llp, against Aypg Inc., represented by Alexander J. Bernard Iii Esq., Michail Maureen M. Esq., in the jurisdiction of Los Angeles County. This case was filed in Los Angeles County Superior Courts Stanley Mosk Courthouse with Debre Katz Weintraub presiding.

Case Details for Aurelio Mary v. Aypg Inc.

Judge

Debre Katz Weintraub

Time To Management

99 days

Filing Date

August 13, 2014

Category

Wrongful Termination (General Jurisdiction)

Time To Trial

482 days

Last Refreshed

February 19, 2021

Practice Area

Labor and Employment

Time to Dismissal Following Dispositive Motions

566 days

Filing Location

Los Angeles County, CA

Matter Type

Wrongful Termination

Filing Court House

Stanley Mosk Courthouse

Case Outcome Type

Court-Ordered Dismissal - Other (Other)

Case Cycle Time

566 days

Parties for Aurelio Mary v. Aypg Inc.

Plaintiffs

Aurelio Mary

Attorneys for Plaintiffs

Alexander Krakow + Glick Llp

Defendants

Aypg Inc.

Attorneys for Defendants

Alexander J. Bernard Iii Esq.

Michail Maureen M. Esq.

Case Documents for Aurelio Mary v. Aypg Inc.

Complaint

Date: 2014-08-13T00:00:00

Summons

Date: 2014-08-14T00:00:00

Proof-Service/Summons

Date: 2014-08-27T00:00:00

Answer

Date: 2014-09-17T00:00:00

Notice of Ruling

Date: 2014-12-04T00:00:00

Case Management Statement

Date: 2014-11-05T00:00:00

Order

Date: 2014-11-20T00:00:00

Receipt

Date: 2014-11-05T00:00:00

Case Management Statement

Date: 2014-11-05T00:00:00

Notice of Ruling

Date: 2015-03-11T00:00:00

Stipulation

Date: 2015-03-06T00:00:00

Stipulation

Date: 2015-04-10T00:00:00

Order-Protective

Date: 2015-04-28T00:00:00

Report-Joint Status-VELS

Date: 2015-04-22T00:00:00

Notice of Ruling

Date: 2015-04-30T00:00:00

Miscellaneous-Other

Date: 2015-09-03T00:00:00

Declaration

Date: 2015-07-02T00:00:00

Summons

Date: 2015-07-02T00:00:00

Statement of Facts

Date: 2015-09-03T00:00:00

Points and Authorities

Date: 2015-07-02T00:00:00

Miscellaneous-Other

Date: 2015-07-02T00:00:00

Motion for Summary Adjudication

Date: 2015-07-02T00:00:00

Objection Document

Date: 2015-09-03T00:00:00

Statement of Facts

Date: 2015-09-11T00:00:00

Points and Authorities

Date: 2015-09-11T00:00:00

Points and Authorities

Date: 2015-09-03T00:00:00

Response

Date: 2015-09-11T00:00:00

Motion in Limine

Date: 2015-09-04T00:00:00

Declaration

Date: 2015-09-11T00:00:00

Objection Document

Date: 2015-09-11T00:00:00

Opposition Document

Date: 2015-11-20T00:00:00

Notice of Ruling

Date: 2015-09-23T00:00:00

Objection Document

Date: 2015-09-15T00:00:00

Points and Authorities

Date: 2015-09-25T00:00:00

Notice

Date: 2015-11-19T00:00:00

Brief-Supplemental

Date: 2015-10-02T00:00:00

Motion in Limine

Date: 2015-11-12T00:00:00

Objection Document

Date: 2015-11-20T00:00:00

Miscellaneous-Other

Date: 2015-11-20T00:00:00

Notice of Settlement

Date: 2015-11-23T00:00:00

Notice of Settlement

Date: 2015-11-24T00:00:00

Notice of Ruling

Date: December 08, 2015

Request for Dismissal

Date: March 01, 2016

Case Events for Aurelio Mary v. Aypg Inc.

Type Description
Docket Event in Department 47
Unknown Event Type
Docket Event in Department 47
Court Order (Court Order; Order of Dismissal) -
Docket Event REQUEST FOR DISMISSAL
Docket Event Minute Order
Docket Event Request for Dismissal
Filed by Mary Aurelio (Plaintiff)
Docket Event NOTICE OF RULING RE FINAL STATUS CONFERENCE AND ORDER TO SHOW CAUSE RE DISMISSAL
Docket Event in Department 47
Jury Trial
Docket Event Notice of Ruling
Filed by Mary Aurelio (Plaintiff)
Docket Event Minute Order
Docket Event in Department 47
Final Status Conference (Final Status Conference; Off Calendar) -
See all events